Search icon

ABSOLUTE STONE OF NAPLES, CORP - Florida Company Profile

Company Details

Entity Name: ABSOLUTE STONE OF NAPLES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE STONE OF NAPLES, CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2010 (15 years ago)
Document Number: P06000051596
FEI/EIN Number 205072157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1820 51st TERR SW, NAPLES, FL, 34116, US
Mail Address: 1820 51st TERR SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPL INCOME TAX, CORP. Agent -
CABRERA MARCO President 1820 51ST TERR SW, NAPLES, FL, 34116
CABRERA ANGEL A Vice President 1810 51ST TERR SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 3940 RADIO RD, 103, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1820 51st TERR SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2013-04-30 1820 51st TERR SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2011-04-28 SPL INCOME TAX CORP -
AMENDMENT 2010-09-07 - -
CANCEL ADM DISS/REV 2010-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000429339 TERMINATED 1000000155240 COLLIER 2009-12-30 2030-03-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State